HUNTSMAN P&A UK LIMITED
WYNYARD PARK TIOXIDE EUROPE LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5FD

Company number 00832447
Status Active
Incorporation Date 24 December 1964
Company Type Private Limited Company
Address TITANIUM HOUSE, HANZARD DRIVE, WYNYARD PARK, STOCKTON ON TEES, TS22 5FD
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Termination of appointment of Duncan Emerson as a director on 30 January 2017; Termination of appointment of Kimo Esplin as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HUNTSMAN P&A UK LIMITED are www.huntsmanpauk.co.uk, and www.huntsman-p-a-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Thornaby Rail Station is 5.4 miles; to Middlesbrough Rail Station is 5.4 miles; to Hartlepool Rail Station is 6 miles; to Yarm Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntsman P A Uk Limited is a Private Limited Company. The company registration number is 00832447. Huntsman P A Uk Limited has been working since 24 December 1964. The present status of the company is Active. The registered address of Huntsman P A Uk Limited is Titanium House Hanzard Drive Wynyard Park Stockton On Tees Ts22 5fd. . PHILLIPSON, Richard Justin James is a Secretary of the company. DIXON, Michael Christopher is a Director of the company. PHILLIPSON, Richard Justin James is a Director of the company. Secretary BUSBY, David John has been resigned. Secretary GILLILAND, David Jeremy has been resigned. Secretary MAUGHAN, Michael Andrew James has been resigned. Director ANDERSON, Alexander Beveridge has been resigned. Director CALLOW, David Malcolm has been resigned. Director CROFT, David John has been resigned. Director EMERSON, Duncan has been resigned. Director ESPLIN, Kimo has been resigned. Director FISHER, Thomas Guy has been resigned. Director GILLILAND, David Jeremy has been resigned. Director GUSH, John Richard has been resigned. Director HEALY, Russell has been resigned. Director HUNTSMAN, Peter Riley has been resigned. Director KEENAN, Thomas James has been resigned. Director LENGLEN, Claude has been resigned. Director MAUGHAN, Michael Andrew James has been resigned. Director MUSICKA, Peter has been resigned. Director NINOW, Kevin John has been resigned. Director O'NEILL, John Ellison has been resigned. Director SANGSTER, Kenneth Logan has been resigned. Director WARD, Stephen, Dr has been resigned. Director WATERSTON, Robert Michael has been resigned. Director WHITTLE, Peter Edward has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

Secretary
PHILLIPSON, Richard Justin James
Appointed Date: 02 October 2014

Director
DIXON, Michael Christopher
Appointed Date: 15 December 2006
57 years old

Director
PHILLIPSON, Richard Justin James
Appointed Date: 30 September 2014
56 years old

Resigned Directors

Secretary
BUSBY, David John
Resigned: 31 December 2000

Secretary
GILLILAND, David Jeremy
Resigned: 01 October 2014
Appointed Date: 31 October 2012

Secretary
MAUGHAN, Michael Andrew James
Resigned: 31 October 2012
Appointed Date: 01 January 2001

Director
ANDERSON, Alexander Beveridge
Resigned: 30 November 1997
Appointed Date: 10 March 1995
81 years old

Director
CALLOW, David Malcolm
Resigned: 31 March 1995
Appointed Date: 10 March 1993
80 years old

Director
CROFT, David John
Resigned: 28 June 1999
78 years old

Director
EMERSON, Duncan
Resigned: 30 January 2017
Appointed Date: 01 October 1999
68 years old

Director
ESPLIN, Kimo
Resigned: 31 December 2016
Appointed Date: 28 June 1999
62 years old

Director
FISHER, Thomas Guy
Resigned: 29 February 2016
Appointed Date: 24 August 1999
76 years old

Director
GILLILAND, David Jeremy
Resigned: 01 October 2014
Appointed Date: 31 October 2012
63 years old

Director
GUSH, John Richard
Resigned: 08 March 1995
78 years old

Director
HEALY, Russell
Resigned: 20 February 2012
Appointed Date: 28 June 1999
70 years old

Director
HUNTSMAN, Peter Riley
Resigned: 01 September 2014
Appointed Date: 28 June 1999
62 years old

Director
KEENAN, Thomas James
Resigned: 02 June 2009
Appointed Date: 21 October 2004
73 years old

Director
LENGLEN, Claude
Resigned: 15 June 1994
93 years old

Director
MAUGHAN, Michael Andrew James
Resigned: 31 October 2012
Appointed Date: 15 December 2006
71 years old

Director
MUSICKA, Peter
Resigned: 28 February 1993
78 years old

Director
NINOW, Kevin John
Resigned: 29 May 2009
Appointed Date: 01 October 1999
62 years old

Director
O'NEILL, John Ellison
Resigned: 29 December 2006
Appointed Date: 21 October 2004
73 years old

Director
SANGSTER, Kenneth Logan
Resigned: 31 August 1996
73 years old

Director
WARD, Stephen, Dr
Resigned: 28 June 1999
Appointed Date: 03 September 1996
70 years old

Director
WATERSTON, Robert Michael
Resigned: 30 April 1994
78 years old

Director
WHITTLE, Peter Edward
Resigned: 18 August 1997
Appointed Date: 10 March 1995
72 years old

HUNTSMAN P&A UK LIMITED Events

02 Feb 2017
Termination of appointment of Duncan Emerson as a director on 30 January 2017
10 Jan 2017
Termination of appointment of Kimo Esplin as a director on 31 December 2016
14 Sep 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 297,456,996

29 Feb 2016
Termination of appointment of Thomas Guy Fisher as a director on 29 February 2016
...
... and 175 more events
27 Jan 1971
Articles of association
11 Jan 1971
Memorandum of association
01 Jan 1971
Company name changed\certificate issued on 01/01/71
06 Jan 1965
Registered office changed
24 Dec 1964
Certificate of incorporation

HUNTSMAN P&A UK LIMITED Charges

30 June 1999
Guarantee & debenture
Delivered: 5 July 1999
Status: Outstanding
Persons entitled: Huntsman Ici (Holdings) UK
Description: The freehold property land known as pyewipe grimsby…